DASHWOOD PROPERTIES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

13/01/2513 January 2025 Satisfaction of charge 3 in full

View Document

13/01/2513 January 2025 Satisfaction of charge 1 in full

View Document

18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/10/2213 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Director's details changed for Mr Colin Clifford Wolff on 2021-10-14

View Document

14/10/2114 October 2021 Registered office address changed from C/O Websters Chartered Accountants 12 Melcombe Place Marylebone London NW1 6JJ to 36 st Thomas Street Lymington Hampshire SO41 9NE on 2021-10-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WALKER

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR COLIN CLIFFORD WOLFF

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHAMPION DE CRESPIGNY

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR TOBIAS ANGUS MARITZ

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/05/1523 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WALKER / 29/05/2012

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER FRANK CHAMPION DE CRESPIGNY / 29/05/2012

View Document

29/05/1229 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 136 BAKER STREET LONDON W1U 6DU

View Document

14/09/1114 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS WALKER / 31/12/2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER FRANK CHAMPION DE CRESPIGNY / 01/10/2009

View Document

09/06/109 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WALKER / 01/10/2009

View Document

20/01/1020 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEPHEN / 30/05/2008

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/06/0023 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/05/9915 May 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/05/9716 May 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/06/952 June 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/07/9422 July 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/05/9327 May 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/06/9119 June 1991 NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 DIRECTOR RESIGNED

View Document

02/04/902 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/04/902 April 1990 RETURN MADE UP TO 22/03/90; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/08/8817 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/08/8817 August 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 RETURN MADE UP TO 28/01/87; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/06/8624 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

24/06/8624 June 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document

29/10/6429 October 1964 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company